Search icon

BLOSAM CONSTRUCTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLOSAM CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 1989 (36 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: K86099
FEI/EIN Number 592948968
Address: 9831 DEL WEBB PARKWAY,, JACKSONVILLE, FL, 32256, US
Mail Address: 9831 DEL WEBB PARKWAY,, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM, PHILIP H Director 11572 MANDARIN FOREST DR, JACKSONVILLE, FL
BLOOM, PHILIP H President 11572 MANDARIN FOREST DR, JACKSONVILLE, FL
BLOOM, PHILIP H Treasurer 11572 MANDARIN FOREST DR, JACKSONVILLE, FL
PHILIP H BLOOM Agent 11572 MANDARIN FOREST DR, JACKSONVILLE, FL, 32223
BLOOM, LINDA S Secretary 11572 MANDARIN FOREST DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 9831 DEL WEBB PARKWAY,, #3305, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-06-18 9831 DEL WEBB PARKWAY,, #3305, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 11572 MANDARIN FOREST DR, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 1995-04-06 PHILIP H BLOOM -
NAME CHANGE AMENDMENT 1989-05-26 BLOSAM CONSTRUCTORS, INC. -

Documents

Name Date
Voluntary Dissolution 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-25

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,750
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,777.43
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State